Company NameDronsfields Worldwide Limited
DirectorsAngela Dronsfield and Ian Lee Dronsfield
Company StatusActive
Company Number04007659
CategoryPrivate Limited Company
Incorporation Date5 June 2000(23 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMs Angela Dronsfield
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPennine Works Mossdown Road
Royton
Oldham
OL2 6HS
Director NameMr Ian Lee Dronsfield
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPennine Works Mossdown Road
Royton
Oldham
OL2 6HS
Secretary NameMs Angela Dronsfield
NationalityBritish
StatusCurrent
Appointed05 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPennine Works Mossdown Road
Royton
Oldham
OL2 6HS
Director NameMr Steven James Dronsfield
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPennine Works Mossdown Road
Royton
Oldham
OL2 6HS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.dronsfieldsworldwide.com

Location

Registered AddressPennine Works Mossdown Road
Royton
Oldham
OL2 6HS
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton South
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Angela Dronsfield
33.33%
Ordinary
1 at £1Ian Lee Dronsfield
33.33%
Ordinary
1 at £1Steven James Dronsfield
33.33%
Ordinary

Financials

Year2014
Net Worth£982,331
Cash£1,129,619
Current Liabilities£670,665

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (1 month, 4 weeks from now)

Charges

4 May 2005Delivered on: 7 May 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 February 2021Director's details changed for Mr Ian Lee Dronsfield on 5 December 2019 (2 pages)
23 February 2021Director's details changed for Ms Angela Dronsfield on 1 October 2009 (2 pages)
9 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
9 June 2020Confirmation statement made on 5 June 2020 with updates (4 pages)
12 February 2020Cessation of Ian Lee Dronsfield as a person with significant control on 31 January 2020 (1 page)
12 February 2020Change of details for Dronsfields Holdings Limited as a person with significant control on 31 January 2020 (2 pages)
12 February 2020Cessation of Angela Dronsfield as a person with significant control on 31 January 2020 (1 page)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 July 2019Termination of appointment of Steven James Dronsfield as a director on 3 July 2019 (1 page)
15 July 2019Cessation of Steven James Dronsfield as a person with significant control on 3 July 2019 (3 pages)
15 July 2019Notification of Dronsfields Holdings Limited as a person with significant control on 3 July 2019 (4 pages)
6 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
5 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
16 June 2017Confirmation statement made on 5 June 2017 with updates (10 pages)
16 June 2017Confirmation statement made on 5 June 2017 with updates (10 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 3
(4 pages)
14 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 3
(4 pages)
7 June 2016Director's details changed for Miss Angela Dronsfield on 1 June 2016 (2 pages)
7 June 2016Secretary's details changed for Miss Angela Dronsfield on 1 June 2016 (1 page)
7 June 2016Director's details changed for Miss Angela Dronsfield on 1 June 2016 (2 pages)
7 June 2016Director's details changed for Mr Ian Lee Dronsfield on 1 June 2016 (2 pages)
7 June 2016Director's details changed for Mr Steven James Dronsfield on 1 June 2016 (2 pages)
7 June 2016Director's details changed for Mr Ian Lee Dronsfield on 1 June 2016 (2 pages)
7 June 2016Secretary's details changed for Miss Angela Dronsfield on 1 June 2016 (1 page)
7 June 2016Director's details changed for Mr Steven James Dronsfield on 1 June 2016 (2 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 3
(6 pages)
16 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 3
(6 pages)
16 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 3
(6 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 3
(6 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 3
(6 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 3
(6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 November 2013Registered office address changed from Parkgates, Bury New Road Prestwich Manchester M25 0JW on 5 November 2013 (1 page)
5 November 2013Registered office address changed from Parkgates, Bury New Road Prestwich Manchester M25 0JW on 5 November 2013 (1 page)
5 November 2013Registered office address changed from Parkgates, Bury New Road Prestwich Manchester M25 0JW on 5 November 2013 (1 page)
17 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 June 2009Return made up to 05/06/09; full list of members (4 pages)
26 June 2009Return made up to 05/06/09; full list of members (4 pages)
25 March 2009Director's change of particulars / ian dronsfield / 25/03/2009 (1 page)
25 March 2009Director's change of particulars / ian dronsfield / 25/03/2009 (1 page)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 June 2008Return made up to 05/06/08; full list of members (4 pages)
30 June 2008Return made up to 05/06/08; full list of members (4 pages)
27 June 2008Director and secretary's change of particulars / angela dronsfield / 06/06/2007 (1 page)
27 June 2008Director and secretary's change of particulars / angela dronsfield / 06/06/2007 (1 page)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 June 2007Director's particulars changed (1 page)
11 June 2007Return made up to 05/06/07; full list of members (3 pages)
11 June 2007Return made up to 05/06/07; full list of members (3 pages)
11 June 2007Secretary's particulars changed;director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
11 June 2007Secretary's particulars changed;director's particulars changed (1 page)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 June 2006Return made up to 05/06/06; full list of members (3 pages)
13 June 2006Return made up to 05/06/06; full list of members (3 pages)
12 June 2006Director's particulars changed (1 page)
12 June 2006Director's particulars changed (1 page)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 June 2005Return made up to 05/06/05; full list of members
  • 363(287) ‐ Registered office changed on 09/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
9 June 2005Return made up to 05/06/05; full list of members
  • 363(287) ‐ Registered office changed on 09/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 June 2004Return made up to 05/06/04; full list of members (7 pages)
14 June 2004Return made up to 05/06/04; full list of members (7 pages)
4 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
4 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
21 September 2003Director's particulars changed (1 page)
21 September 2003Director's particulars changed (1 page)
21 September 2003Director's particulars changed (1 page)
21 September 2003Secretary's particulars changed;director's particulars changed (1 page)
21 September 2003Director's particulars changed (1 page)
21 September 2003Secretary's particulars changed;director's particulars changed (1 page)
16 June 2003Return made up to 05/06/03; full list of members (7 pages)
16 June 2003Return made up to 05/06/03; full list of members (7 pages)
16 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 June 2002Return made up to 05/06/02; full list of members (7 pages)
18 June 2002Return made up to 05/06/02; full list of members (7 pages)
3 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 June 2001Return made up to 05/06/01; full list of members (7 pages)
26 June 2001Return made up to 05/06/01; full list of members (7 pages)
22 March 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
22 March 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
27 June 2000Secretary resigned (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000New secretary appointed;new director appointed (2 pages)
27 June 2000New secretary appointed;new director appointed (2 pages)
27 June 2000Secretary resigned (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000Director resigned (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000Ad 13/06/00--------- £ si 3@1=3 £ ic 1/4 (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000Ad 13/06/00--------- £ si 3@1=3 £ ic 1/4 (2 pages)
27 June 2000Director resigned (1 page)
5 June 2000Incorporation (17 pages)
5 June 2000Incorporation (17 pages)